26
RESOLUTION Nos~’OJ8I Q4/ I 0/ To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of Commission in Regular Session, met this 23rd day of April, 2018. RESOLUTION IN REF: APPROVAL OF RE-APPOINTMENT OF TWO (2) BOARD MEMBERS TO THE WORKHOUSE COMMITFEE Whereas in April, 2017 a Workhouse committee was established with 4 members, of which two (2) members had one (1) year terms and (2) two members had two (2) year terms. The one (1) year terms become two (2) year terms after the first year; and WHEREAS two (2) members term is expiring; and WHEREAS, the following members are being re-appointed for a two (2) year term of office ending January 31, 2020. Member Term Ending Tim Simpson, Church Hill TN January 31, 2020 Bill Young, Eidson TN January 31, 2020 Other committee members: Member Term Ending David Browning Rogersville TN January 31, 2019 Jerry Jones Rogersville TN January 31, 2019 Therefore, Be It Resolved that the aforementioned Tim Simpson and Bill Young be reappointed for a two (2) year term ending January 31, 2020. Introduced By Esq. Jeff Barrett ACTION: AYE NAY PASSED Seconded By Esq._ Roll Call Date Subm 7 e /8 Voice Vote ______________________________________ Absent CountfClerk COMMFVIEE ACTION ::i~an4____

8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTIONNos~’OJ8IQ4/ I 0/

To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of

Commission in Regular Session, met this 23rd day of April, 2018.

RESOLUTION IN REF: APPROVAL OF RE-APPOINTMENT OF TWO (2) BOARD MEMBERS TO THEWORKHOUSE COMMITFEE

Whereas in April, 2017 a Workhouse committee was established with 4 members, of which two (2) membershad one (1) year terms and (2) two members had two (2) year terms. The one (1) year terms become two (2)year terms after the first year; and

WHEREAS two (2) members term is expiring; and

WHEREAS, the following members are being re-appointed for a two (2) year term of office endingJanuary 31, 2020.

Member Term Ending

Tim Simpson, Church Hill TN January 31, 2020Bill Young, Eidson TN January 31, 2020

Other committee members:

Member Term Ending

David Browning Rogersville TN January 31, 2019Jerry Jones Rogersville TN January 31, 2019

Therefore, Be It Resolved that the aforementioned Tim Simpson and Bill Young be reappointed for a two (2)year term ending January 31, 2020.

Introduced By Esq. Jeff Barrett ACTION: AYE NAY PASSED

Seconded By Esq._ Roll Call

Date Subm7e /8 Voice Vote

______________________________________ Absent

CountfClerk COMMFVIEE ACTION

::i~an4____

Page 2: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTIONNO. cR0/B/Cy/Oz

To the HONORABLE MELVILLE BAILEY, Chairman and Members of the Hawkins County Board ofCommissioners in Regular Session, met this 23~dayof April, 2018.

RESOLUTION IN REF: APPOINTMENT OF EQUALIZATION BOARD FOR HAWKINS COUNTYFOR THE 2018-2020 TERM

WHEREAS, the Equalization Board is appointed by the County Legislative Body on every even calendaryear as perTCA 67-1-401; and

WHEREAS, the board consists of five members that are taxpayers and are from different areas of the

county with the largest city in the county appointing one member and one alternate. The term is twoyears; and

WHEREAS, the following are the current committee who desire to be re-appointed to theEQUALIZATION Board for a two year term ending June 2020.

Ray Jones Jim Wells1686 Clinch Valley Rd. 272 Shephards Chapel Rd.Sneedville, TN 37869 Rogersville, TN 37857

Paul Tommy Morrison (appointed by Church Hill)4775. Central Ave.Church Hill, TN 37642

Also being nominated are the following names:

Max Hammonds Wayne E. Price Jr.289 Arnold Rd. 211 Choptack Rd.Surgoinsville, TN 37873 Rogersville, TN 37857

Appointment for alternates are the following names:

Wallace E. Crigger221 Amis Chapel Rd.Surgoinsville, TN 37873

Page 3: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board forHawkins County for the term of 2018-2020

1. Paul Tommy Morrison (appointed by Church Hill)

2. Ray Jones

3. Jim Wells

4.

5.

Max Hammonds

Wayne E. Price Jr.

BE IT FURTHER RESOLVED that the person listed below be appointed as an alternate for the EqualizationBoard for Hawkins County for the term of 2018-2020

1. Wallace E. Crigger

INTRODUCED BY: John Metz ACTION:

ROLL CALL

SECONDED BY: VOICE VOTE

DATESU MIfFED:

4~E~J~

j1X’f-O~—/P)

(

COMMITTEE ACTION:

ABSENT

AVE NAVE PASSED

CHAIRMAN: MELVILLE BAILEY

Page 4: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

MINUTES OFThE CHURCHHILL BOARD OF MAYOR AND ALDERMENMEETINGJANUARY 16,2018AT 7:00P.M., CJTY COUNTYBUILDING

PRESENT ABSENTB.D. CradicMark Drinnon Kyle HousewrightJamesGrigsby Linda MillerDennisDealTomKern

ALSO PRESENTVickie Skelton,William Phillips, MarkJohnson,Emily Wood,TammyBentley,ChadMosley,VolunteerNJROTC

Themeetingwascalledto orderby MayorDeal. Roll call wastakenandthe invocationwasgivenby B.D. Cradic.

B.D. Cradicmovedto approvetheJanuaryminutesaswritten. JamesGrigsbysecondedthemotion andthemotioncarriedwith aunanimousroll call.

COMMI1TEEREPORTS

ThePersonnelCommitteemadearecommendationfor thereplacementofretiring fitnesscenterdirector,BertPowell.

A motionwasmadeby TomKernto hire BrandonHendersonasthenewfitnesscenterdirector,with astartingpay of$14.00/hourwith areviewscheduledin six monthsfor a $1/hourincrease.Motion wassecondedby B.D. Cradic.Motion carriedwith aunanimousroll call.

OLD BUSINESS

NEW BUSINESS

A. ApprovalofResolution18-554

A motion wasmadeby Mark Drinnonto suspendthereadingofResolution18-554.Motion secondedbyJamesGrigsby. A motion wasmadeto approveResolution18-554,StormwaterEnforcementPlan,by TomKern,secondedby Mark Drinnon.Themotionwascarriedby a unanimousroll call.

B. ApprovalofResolution18-555

A motion wasmadeby TomKern to approveResolution18-555,Resolutionto ModifyHealthInsuranceCoverage,secondedby B.D. Cradic.Themotion carriedwith JamesGrigsbyabstaining.

Page 5: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

GeneralBusiness—

A motionwasmadeby B.D. Cradicto appointPaulMorrisonto a 2-yeartermon theEqualizationBoard. Themotionwassecondedby JamesGrigsby.Themotioncarriedwith aunanimousroll call.

TheBoardrecognizedtheVolunteerHigh SchoolNJROTCRifle teamfor their 1 it PlaceJuniorNationalChampionshipwin. TeammembersincludeMeganPainter,Jaden-AnnFrazier,HunterDrinnonandNicole Carvango.Jaden-Ann Frasierwasalsorecognizedfor her lit placeindividual win.

Themeetingwasadjourned.

DennisDeal,Mayor

Emily Wood,City Recorder

Page 6: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTIONN~O/B/ o~//&3

To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of

Commission in Regular Session, met this 23rd day of April, 2018.

RESOLUTION IN REF: APPROVAL FOR THE NORTHWESTERN SECTION OF RIDGE HAVEN ROAD

IN THE CHURCH HILL AREA TO BE KNOWN AS BRIGADE ROAD

WHEREAS, Ridge Haven Road in the 5th Civil District (AFG/Greenland Park area) of Hawkins County has been a

county road for some time. This road has a .2 tenth of a mile portion that branches off in a north-westerly direction at

a point where Ridge Haven curves in a southeasterly direction. For emergency purposes, the road committee feels

this portion should be bear a name other than Ridge Haven Road; and

WHEREAS, the Road Committee met on March 6, 2018 and voted to recommend to county commission that the

name of the northwesterly section of Ridge Haven Road , which is as .2 tenth of a mile long, be known as Brigade

Road.

NOW THEREFORE, BE IT RESOLVED, that the afore-mention portion of Ridge Haven Road be known as Brigade

Road and the name change documentation be recorded in the Register of Deeds office. This portion of roadway is

included in the original Right Of Way Deed for Ridge Haven Road and is recorded with the Register of Deeds.

See attached copy of map

Introduced By Esq. Dawson Fields. Rd comm Chnnn ACTION: AYE NAY PASSED

Seconded By Esq._ Roll call

Date Subn3it)ed’ Voice Vote

4/tvize,ci AbsentCountV clerk COMMITTEE ACTION

Page 7: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

r7La)/3e

Smyrn~BantiSt IL—,

3rIr~-‘!i’

\\

,— 4,,

Page 8: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTIONNO.c9O/B / 09’ / Or’

To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of

Commission in Regular Session, met this 23rd day of April, 2018.

RESOLUTION IN REF: APPROVAL TO LEASE POSTAGE METER AND SCALES FROM PITNEY

BOWES FOR THE JUSTICE CENTER FOR 48 MONTHS

WHEREAS, a Pitney Bowes a postage meter, machine and scales has been leased for the

Justice Center location for the past 48 months and said lease will expire soon; and

WHEREAS, the renewal for the Pitney Bowes machine suitable for this office, the months and

cost of the lease agreement is as follows:

DM400C Digital Mailing System

48 months

$148.57 per month (including maintenance & software updates)

5 lb electronic scale

THEREFORE, BE IT RESOLVED THAT approval be given for the afore-mention postage meter

and scale to be leased from Pitney Bowes for the Justice Center location for a 48 month period.

See attached lease agreement

Introduced By Esq. Stacy Vaughan Chnnn.Budget Comm. ACTION: AYE NAY PASSED

Seconded By Esq._____________________________________ Roll Call

Date Submi d . Voice Vote ________________________

i AbsentCouMy elerk / \. COMMITTEE ACTION

::irrnann~ _____

Page 9: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

pitneybowes ~

Lease Agreement I I I I I I I I iiAgreement Number

Your Business Information

Full Legal Name of Lessee I DBA Name of Lessee Tax ID # (rEIN/TIN)

HAWKINS COUNTY BOARD OF COMMISSIONERS 626016563

Sold-To: Address

115 JUSTICE CENTER DR ROGERSVILLE. TN. 37857-6920. US

Sold-To: contact Name Sold-To: contact Phone # Sold-To; Account #

Martha J Wallace. (423) 272-6776 0016765518

Bill-To: Address

150 E WASHINGTON ST. ROGERSV1LLE, TN, 37857-3365, US

Bill-To: contact Name Bill-To: Contact Phone# Bill-To; Account# Bill-To: Email

Martha J Wallace. (423) 272-6716 0011446815 [email protected]

Ship-To: Address

115 JUSTICE CENTER OR, ROGERSVILLE. TN, 37857-6920, US

Ship-To: contact Name Ship-To: Contact Phone # Ship-To: Account #

Martha Wallace 4232727359 0016765578

Pa #

030118

Your Business Needs

Oty Item Business Solution Description

I DM400COM400C Digital Mailing System

I 1FAEBasic Accounting -50 Accounts

1 IFY9DM400 70 LPM

I 1GW551b Integrated Weighing Feature

I 4CESUS LIVE DM400C BASE - ES2

I G900 -

Meter for 0M300/DM4001475 Series

1 G9SSUSPS Tracking Services Activation

I MP9GIntegrated Weighing Platform

1 SBTADM400C Digital Meter System

I SJ40SoftGuard for DM400

I STDSLA -

Standard SLA-Equipmeni Service Agreement (for DM400C Digital Mailing System)

U535600t1 nil?C 2017 Pta~flow.. Inc. Alt righi. re.eNed

VlOoga5tsg

See Pit,.y Saw.. Term, tar addihcnal reel,, a14 coa,deon.

Peg. I of 2

Page 10: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

Your Payment Plan

Initial Term: 48 months Initial Payment Amount;

Number of Months Monthly Amount Billed Quarterly a?48 $ 148.57 $ 445.11

toes net include any applicable sales use. orpmpeft, taxeswhich ‘4 be billedsepatalejy.

Your signature Below

Tax Exempt Certificate AttachedTax Exempt Certificate Not Required

Purchase Power4

transaction fees included(X) Purchase Power

4transaction fees extra

By signing below, you agree to be bound by your State’s/Entity’slCooperative’s contract, which is available at www oh cam/atatea. The terms and conditions of this contract c/ti govem thistransaction and be binding on us after we have completed our credit and documentation approval process and have signed below. If software is included in the Order, additional termsapply which are available by clicking on the hyperlink for that software located at www nitneybowea comkm/ticenae-terms-of-uae/software-and-subscrio�on-terna-and-conditiona.html.Those addilional terms are incorporated by reference.

SWCbi4I9#291e2State/Entitys contract

xLessee Sigratura

xPrint NamexTitle

xDate

Email Address

Sales Information

Pitney Bowes Signature

Print Name

Title

Date

Ted Stronach

Account Rep Name

teri.stronach@pb,com

Email Address

US3aGOtt.1 thillC 2017 Pftn.ySow., Inc. Alt ñghts r,..re,~.

Ylta,as,s0SeePttnoy Bow.. lean. far additiena) tern’s and cantheons

P,q.2ar 2

Page 11: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTIONNo.c7?O/BI o~’i05

To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of

Commission in Regular Session, met this 23rd day of April, 2018.

RESOLUTION IN REF: AFFIRM COMPLIANCE WITH FEDERAL TITLE VIREGULATIONS

WHEREAS, both Title VI of the Civil Rights Act of 1964 and the Civil Rights Restoration Act of 1987 providethat no person in the United States shall, on the ground of race, color or national origin be excluded from participationin, be denied the benefits of or be subjected to discrimination under any program or activity receiving federal financialassistance; and

WHEREAS, the Tennessee Attorney General opined in Opinion No. 92.47 that state and local governmentsare required to comply with Title VI of the Civil Rights Act in administering federally funded programs; and

WHEREAS, the Community Development Division of the Tennessee Department of Economic andCommunity Development administers the Three-Star Program and awards financial incentives for communitiesdesignated as Three-Star communities; and

WHEREAS, by virtue of the Tennessee Department of Economic and Community Development receivingfederal financial assistance all communities designated as Three-Star communities must confirm that the communityis in compliance with the regulations of Title VI of the Civil Rights Act of 1964 and the Civil Rights Restoration Act of1987.

NOW, THEREFORE, BE IT RESOLVED, by the County Legislative Body of Hawkins County, Tennessee,meeting in regular session at Rogersville, Hawkins County, Tennessee, that:

SECTION 1. The legislative body of Hawkins County declares that the county is in compliance with thefederal Title VI regulations.

SECTION 2. The Department of Economic and Community Development may from time to time monitor thecounty’s compliance with federal Title VI regulations.

SECTION 3. This Resolution

Introduced By Esq. John Metz

shall take effect upon adoption, the public welfare requiring it.

ACTION: AYE NAY PASSED

Seconded By Esq.

COMMITTEE ACTION

Roll Call _________________________

Voice Vote

Absent

By:

Chairman_____________

U

Page 12: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTIONNo~O/B/O5~ /

To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of

Commission in Regular Session, met this 23rd day of April 2018

RESOLUTION IN REF: APPROVAL TO SURPLUS CHAIN LINK FENCING MATERIALAIRPORT PROPERTY

REMOVED FROM

WHEREAS, a portion of property fencing at the Hawkins County Airport was removed and replaced

with new fencing material during the recent construction project. The old fencing material Consist of 150’ x

4’ high galvanized chain link fencing, galvanized top rails, some post and clamps. This material is no longer

needed at the airport.

WHEREAS, it is being requested that the old fencing material be declared surplus and donated to the

Town of Surgoinsville. The Town of Surgoinsville, Street Department provides security patrol and during

inclimate weather, roadway clearing to the airport at no charge.

NOW, THEREFORE BE IT RESOLVED that approval be given to surplus the afore-mentioned item by

and donate to the Town of Surgoinsville.

Introduced By Esq. Stacy Vaughan ACTION: AYE NAY PASSED

seconded By Esq._

Chairman

Roll call

Voice Vote

AbsentCOMMITTEE ACTION

Date Submit

By:

U

Page 13: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTION

No.________

/ 7To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins CountyBoard of Commissioners in Regular Session met this 23rd day of April 2018

RESOLUTION IN RE: APPROVAL TO REDUCE THE NUMBER OFCOMMISSIONERS FOR ALL SEVEN COMMISSIONDISTRICTS IN HAWKINS COUNTY FROM (21)TWENTY ONE TO (14) FOURTEEN TO TAKEEFFECT IN THE 2022 GENERAL ELECTION INHAWKINS COUNTY.

WHEREAS, in the redistricting plans adopted in 2011, the total number of Commissioners is(21) twenty one, (3) three commissioners representing each of the (7) seven districts, elected toserve the citizens of Hawkins County; and

WHEREAS, reducing the number of members on the Hawkins County Commission will save incompensation fees, as well as expenses for travel, meetings, and educational programs; and

WHEREAS, current technology allows for the unencumbered access to all commissioners; and

WHEREAS, this change would streamline the work of the legislative body and make it moreefficient and effective, now

THEREFORE, BE IT RESOLVED, that the total number of commissioners for Hawkins County,Tennessee be reduced to (14) fourteen, requiring (2) two commissioners from each of the (7)seven Commission Districts apportioning the county legislative body to ensure all districtsmaintain equal representation. This being effective for the 2022 elections held in HawkinsCounty, Tennessee. The Resolution may be amended or rescinded if the 2022 redistrictingrequires such action.

ROLL CALL:VOICE VOTE:ABSENT:

INTRODUCED BY: Mike Herrell & Dawson FieldsSECONDED BY:DATE SURMIUED: ‘fl’-/-c29-/B

Jñ~~fi~-v’c1~(~L.tt

uo

BY:~’ /7COMMI1TEE ACTION:

ACTION: AYE NAY PASSED

CHAIRMAN: Melville Bailey

Page 14: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTION NO. ~o/S’ IoVIc8TO THE HONORABLE MELVILLE BAILEY! CHAIRMAN, AND MEMBERS OF

THE HAWKINS COUNTY BOARD OF COMMISSIONERS IN REGULAR SESSION, MET THIS23RD DAY OF APRIL, 2018.

RESOLUTION IN REFERENCE: BUDGET AMENDMENT - GENERAL FUND

The following budget amendments are being requested as listed below:AccountNumber DescrIption

ASSEsSOR/REAPPRAISALCurrentBudget

AmendedBudget

Increase Expenditures Increase52300-718 MotorVehicles 0.00 28500.00 28,500.00

Decrease Expenditures Decrease52300-307 Communications 7000.00 (600,00) 6,400.0052300-317 Data Processing 23,500.00 (1,550.00) 21,950.0052300-320 Dues & Memberships 425.00 (425.00) 0.00

52300-334 Maintenance Agreements 3,500.00 (500.00) 3,000.0052300-337 Maintenance & Repair Svcs-Office Equip 1,350.00 (1,350.00) 0.0052300-338 Maintenance & Repair Svcs-Vehicles 3,800.00 (2,500.00) 1,300.0052300-351 Rentals 2,250.00 (600.00) 1,650.0052300-356 Tuition 600.00 (600.00) 0.0052300-399 Other Contracted Services 33,000.00 (7,975.00) 25,025.00

52300-425 Gasoline 5,000.00 (1,500.00) 3,500.0052300-435 Office Supplies 5,000.00 (3,000.00) 2,000.0052300-450 Tires& Tubes 800.00 (500.00) 300.0052300-499 Other Supplies & Materials 600.00 (600.00) 0.00

52300-719 Office Equipment 4,000,00 (2,000.00) 2,000,0052310-317 Data Processing 9,000.00 (1,150.00) 7,850.00

52310-334 MaintenanceAgreements 1,450.00 (1,450.00) 0.00

52310-355 Travel 2,000.00 (1,500.00) 500.0052310-435 Office Supplies 700.00 (700.00) 0.00

sub-total Expenditures $ 103,975.00 $ 28,500.00 $ (28,500.00) $ 103,975.00Budget amendment needed for a vehicle. Moving existing monies within Assessor & Reappraisal budgets,

and not requesting any new funds.

CurrentBudget Increase Decrease

AmendedBudget

Page Totals- Expenditures $ 103,975.00 $ 28,500.00 $ (28,500.00) $ 103,975.00Page Totals- Revenues $ 0.00 $ 0.00 $ 0.00 $ 0.00

INTRODUCED BY: Stacy Vaughan ESTII.~TEDCOST

SECONDED BY: PAID FROM GENERAL FUND

ACTION:

ROLL CALL

VOICE VOTE

ABSENT

COMMITTEE ACTION:

NAY DATE SUBMITTED 34L199~iSCOUNTY CLERK: NANCY A. DAVIS,$~

APPROVED DISAPPROVED

CHAIRMAN: /1W/kMELVILLE BAILEY 0

AYE

Page 15: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

Page 2Budget Amendment: General FundCounty Commission MeetingDate: April 23, 2018

AccountNumber DescriptIon

AIRPORTcurrentBudget

AmendedBudget

Increase Expenditures Increase

58220-702 Airport Improvements (Grants) 0.00 60,000.00 60,000.00

Sub-total Expenditures $ 0.00 $ 60,000.00 $ 0.00 $ 60,000.00

The above amendment increases the Airport Improvements grant line item as well as the Other Federalthru State revenue line item. This is to budget for an engineer to map the newly aguired real estate for the airporton the Airport Layout Plan grant. The mapping of the newly acquired property is a requirement of FAA.

47590

This resolution was approved at the March 26, 2018, county commission meeting. This is a 95/5% matching grant.The matching funds are already budgeted in the Airport budget.

CurrentBudget Increase Decrease

AmendedBudget

Page Totals- Expend., Fund Bal. & Liab. $ 0.00 $ 60,000.00 $ 0.00 $ 60,000.00le Totals- Revenues $ 37,800.00 $ 60,000.00 $ 0.00 $ 97,800.00

$37,800.0037,800.00 $

60,000.0060,000.00 $ 0.00 $

97,800.0097,800.00

FEDERAL GOVERNMENT/FEDERALTHROUGH STATEIncrease Revenues

Other Federal through StateSub-total Revenues

Page 16: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTION NO. cQO/ S I 0 ~ I o9

TO THE HONORABLE MELVILLE BAILEY, CHAIRMAN, AND MEMBERS OFTHE HAWKINS COUNTY BOARD OF COMMISSIONERS IN REGULAR SESSION, MET THIS23RD DAY OF APRIL, 2018

RESOLUTION IN REFERENCE: AMENDMENT OF JUNE 30, 2017 ESTIMATED FUNDBALANCES AND RESERVES ON APPROVED 2017-I8FY BUDGETS

WHEREAS, it is recommended that the estimated fund balances and reserves presented to CountyCommission should reasonably reflect the actual June30 fund balances and reserves for each fund, and

WHEREAS, the June 30, 2017 audit was released in March 2018, and

WHEREAS, some closing entries and/or adjustments were not included in the approved 2017-2018 FYBudget, and

WHEREAS, it has been recommended that County Commission be informed of the actual June30fund balance of each fund and that the budget document be amended with such.

Estimated 6/30/17 Fund Balances Actual 6/30/17 Fund Balances and Reservesand Reserves on the 2017-18 FY after Closing Accounting Records

Fund Budget Document for the 2016-2017 Pt’ Difference

General Purpose School $ 11,165,327 $ 11,878,604 $ 713,277

Federal Projects 506,425 500,395 S (6,030)

Central Cafeteria 2,780,412 2,846,222 $ 65,810

Transportation 1,489,148 1,413,801 $ (75347)

NOW THEREFORE BE IT RESOLVED THAT the above actual June 30, 2017 fund balances andreserves be recognized and amended for the approved 2017- 18 FY budgets for the purpose of meeting auditrequirements. No general ledger entries for any fund will be required from this resolution.

INTRODUCED BY: Stacy Vaughan, Chairman ESTIMATED COSTBudget Committee

SECONDED BY: PAID FROM FUND

ACTION: AYE NAY DATE SUBMITTED

ROLL CALL COUNTY CLERK: NANCY A. DAVIS,m~

VOICE VOTE BY:

ABSENT

COMMITTEE ACTION: APPROVED DISAPPROVED

CHAIRMAN: Melville Bailey

Page 17: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTION NO. ~?o/8 / O~” I /0

TO THE HONORABLE MELVILLE E. BAILEY, CHAIRMAN, AND MEMBERS OF THEHAWKINS COUNTY BOARD OF COMMISSIONERS IN REGULAR SESSION, MET THIS 23~DAY OF APRIL 2018.

RESOLUTION IN REF: GENERAL PURPOSESCHOOLFUND BUDGETAMENDMENT

WHEREAS, the Hawkins County Board of Education has approved the attached budgetamendment to the General Purpose School Fund, and now requests approval of saidamendment by the Hawkins County Board of Commissioners.

NOW THEREFORE BE IT RESOLVED THAT the Hawkins County Board ofCommissioners, meeting in regular session, April 23, 2018, go on record as passing thisresolution.

Introduced by Esq. Stacy Vaughan Estimated Cost: ____________________

Seconded by Esq._____________________ Paid From _____________________ Fund

ACTION: Aye Nay Date Submitted LL

Roll Call County Clerk: Nancy A. Davis,ó~

Voice Vote By: ___________________________

Absent

COMMITTEE ACTION: APPROVED DISAPPROVED

CHAIRMAN: Melville E. Bailey

Page 18: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

FUND: 141 GENERAL PURPOSE SCHOOL FUND ORIGINAL BUDGET AMOUNT 54,120,005.00

AMENDMENT NUMBER: 8DATE: April 23. 2018

PREVIOUS AMENDMENTSTOTAL

REQUESTED AMENDMENTTOTAL

437,978.4454,557,983.44

81,388.2054,639,371.64

2

S

3

88888888

71100-429

7 1150-499

72 110-499

72120-20 1-CSH72120-204-CSH72 12 0-207-CSH72 12 0-212-CSH72 12 0-35 5-CSH72120-499-CSH72120-524-CSH72120-599-CSH

72130-499-FRC72130-599-TOY

71100 REGULAR INSTRUCTIONOther Supplies and Materials

Subtotal241,866.00241,866.00

1,200.001,200.00

3,130.904, 581, 50

14,337.00732.04300.00

5,000.003,000.00

23,285.5654,367.00

5,700.002,000.007,700.00

71150 ALTERNATIVE INSTRUCTION PROGRAMOther Supplies and Materials

Subtotal

72110 ATTENDANCEOther Supplies and Materials

Subtotal

72120 HEALTH SERVICES-CSHSocial SecurityState RetirementMedical InsuranceEmployer MedicareTravelOther Supplies and MaterialsInservice/Staff DevelopmentOther Charges

Subtotal

72130 OTHER STUDENT SUPPORTOther Supplies and MaterialsOther Charges

Subtotal

349.00349.00

1,579.001,579.00

443.00443.00

390.54221.31437.30

1,049.15

150.00

406.00188.00227.009~.00

133.15

1,049.15

242,215.00242,215.00

1,579.001,579.00

1,643.001,643.00

2,724.904,393.50

14,110.00637.04166.85

5,390.543221.31

23,722.8654,367.00

5,850.002,350.008,200.00

Desc Code ACCOUNT NO DESCRIPTIONCURRENTBUDGET INCREASE DECREASE

AMENDED

BUDGET

EXPENDITURES

REVENUES

1 44570-FRC Contributions and Gifts 2,200.00 150.00 - 2,350.00

9 44570-TOY Contributions and Gifts 2,000.00 350.00 - 2,350.00

2,3,4,5 44570 Contributions and Gifts 20,000.00 3,871.00 - 23,871.00

7 49700 Insurance Recovery 15,809.00 77,017.20 - 92,826.20

Subtotal 40,009.00 81,388.20 - 121,397.20

TOTAL EXPENDITURES 1,381,904.16 84,437.35 3,049.15 1,463,292.36

TOTAL REVENUES 40,009.00 81,388.20 - 121,397.20

19

4

66

723 10-499

726 20-2 0 172 620-599

76100-707

72310 BOARD OF EDUCATIONOther Supplies and Materials

Subtotal

72620 MAINTENANCE OF PLANTSocial SecurityOthe Charges

Subtotal

76100 REGULAR CAPITAL OUTLAYBuilding Improvements

Subtotal

600.00600.00

46,274.00

46,274.00

1,029,897.161,029,897.16

350.00500.00

1,500.001,500.00

2,000.002,000.00

77,017.2077,017.20

2,000.00

2,000.00

2,100.002,100.00

44,274.002,000.00

46,274.00

1,106,914.361,106,914.36

Page 19: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

This budget amendment is to budget for the following:

1 To budget a donation received from Rogersville Presbyterian Church for the Family Resource2 To budget a Utrust grant for Ginger Little to purchase a Platinum Subscription to Nearpod.3 To budget a Utrust grant for Keith Kyker to purchase science equipment.4 To budget a Utrust grant for Central Office to purchase shirts with district logo.S To budget a Utrust grant for Lisa Mullins to purchase science equipment and materials.6 To make appropriations for immunizations for maintenance personnel.7 To budget insurance reimbursement for the boiler replacement and flood loss at Church Hill Middle.8 To reallocate funds to purchase back-to-school supplies for the Family Resource Center and to cover the cost of PE Teacher

inservice in Kingsport.9 To budget donations received for the Teacher of the Year celebration. ~

Page 20: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTION NO. 62o/8 I £Y’/ I 1/

TO THE HONORABLE MELVILLE E. BAILEY, CHAIRMAN, AND MEMBERS OF THEHAWKINS COUNTY BOARD OF COMMISSIONERS IN REGULAR SESSION, MET THIS 23rd

DAY OF APRIL 2018.

RESOLUTION IN REF: FEDERAL PROJECTSFUND BUDGETAMENDMENT

WHEREAS, the Hawkins County Board of Education has approved the attached budgetamendment to the Federal Projects Fund, and now requests approval of said amendment bythe Hawkins County Board of Commissioners.

NOW THEREFORE BE IT RESOLVED THAT the Hawkins County Board ofCommissioners, meeting in regular session, April 23, 2018, go on record as passing thisresolution.

Introduced by Esq. Stacy Vaughan Estimated Cost: ____________________

Seconded by Esq._____________________ Paid From _____________________ Fund

ACTION: Aye Nay Date Submitted O4’—J’)~--/S

Roll Call County Clerk: Nancy A. Davis/MO

Voice Vote By: ________________________

Absent

COMMITTEE ACTION: APPROVED DISAPPROVED

CHAIRMAN: Melville E. Bailey

Page 21: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

FUND: 142 FEDERAL PROJECTS FUND

AMENDMENT NUMBER: 1DATE: April 23, 2018

ORIGINAL BUDGETPREVIOUS AMENDMENTS

TOTAL 2,750,621.73REQUESTED AMENDMENT

TOTAL

71300-4291300-730

72130-35572130-39972130-524

72230-35572230-52472230-59972230-790

71300 CAREER AND TECHNICAL EDUCATION PROGRAMInstructional Supplies & MaterialsVocational Instruction Equipment

Subtotal

72130 OTHER STUDENT SUPPORTTravelOther contracted ServicesInservice/Staff Development

Subtotal

15,127.4080,000.0095,121.40

27,000.00229.67

8,000.0035,229.67

72230 CAREER AND TECHNICAL EDUCATION PROGRAMTravelInservice/Staff DevelopmentOther ChargesOther Equipment

1,000.004,000,003,000,00

0.008,000.00

7,575.297,575.29

1,800.00

1,800.00

1,982.61

1,188.00

2,867.21

2,861.21

0.00

982.61

12,2601987, 575.2999,835.48

28,800.0022967

8,0000037,029.67

17.395,982.61

ACCOUNT NO DESCRIPTIONCURRENTBUDGET INCREASE DECREASE AMENDED BUDGET

EXPENDITURES

This budget amendment is to budget for the following:

Carl Perkins Basic To reallocate funds due to State level changes to district allocations.

47131

Subtotal

Total Expenditures

REVENUEVocational Education Basic GrantsTotal Revenues

138,357.07

138,357.07138,357.07

3,170.61

1 2,545.90

5,696.085,696.08

3,000,00

3,982.61

6,849.82

0.00

0.001,188.007,188.00

144,053.15

144,053.15144,053.15

1,778,454.83

972,166.90

5,596.082,756,317.81

Page 22: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTION NO. ~‘C/8I I /2

TO THE HONORABLE MELVILLE E. BAILEY, CHAIRMAN, AND MEMBERS OF THEHAWKINS COUNTY BOARD OF COMMISSIONERS IN REGULAR SESSION, MET THIS 23~DAY OF APRIL 2018.

RESOLUTIONIN REF: CENTRAL CAFETERIA FUND BUDGETAMENDMENT

WHEREAS, the Hawkins County Board of Education has approved the attached budgetamendment to the General Purpose School Fund, and now requests approval of saidamendment by the Hawkins County Board of Commissioners.

NOW THEREFORE BE IT RESOLVED THAT the Hawkins County Board ofCommissioners, meeting in regular session, April 23, 2018, go on record as passing thisresolution.

Introduced by Esq. Stacy Vaughan Estimated Cost: ____________________

Seconded by Esq._____________________ Paid From _____________________ Fund

ACTION: Aye Nay Date Submitted e94- oQ—7~

Roll Call County Clerk: Nancy A. Davi~4O

Voice Vote By: ___________________________

Absent

COMMITTEE ACTION: APPROVED DISAPPROVED

CHAIRMAN: Melville E. Bailey

Page 23: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

FUND: 143 CENTRAL CAFETERIA FUND ORIGINAL BUDGET AMOUNT 4,193,749.00AMENDMENT NUMBER: I PREVIOUS AMENDMENTS -

DATE: April 23, 2018 TOTAL 4,193,749.00REQUESTED AMENDMENT 1,400.00

TOTAL 4,195,149.00

Desc Code ACCOUNT NO DESCRIPTIONCURRENT

BUDGET INCREASE DECREASE AMENDED BUDGET

EXPENDITURES

73100 FOOD SERVICE1 73100-710 Food Service Equipment 170,000.00 1,400.00 - 171,400.00

Subtotal 170,000.00 1,400.00 - 171,400.00

REVENUE1 44570 Contributions and Gifts - 1,400.00 1,400.00

Subtotal - 1,400.00 - 1,400.00

TOTAL EXPENDITURES 170,000.00 1,400.00 - 171,400.00TOTAL REVENUES - 1,400.00 - 1,400.00

This budget amendment is to budget for the following:

To budget monies received from Second Harvest Food Bank for the Breakfast Challenge grant for Church Hill Elementary.

Page 24: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

RESOLUTION NO. ~o/8 I / /3

TO THE HONORABLE MELVILLE F. BAILEY, CHAIRMAN, AND MEMBERS OF THEHAWKINS COUNTY BOARD OF COMMISSIONERS IN REGULAR SESSION, MET THIS 23rd

DAY OF APRIL 2018.

RESOLUTION IN REF: SCHOOL TRANSPORTATION FUND BUDGETAMENDMENT

WHEREAS, the Hawkins County Board of Education has approved the attached budgetamendment to the School Transportation Fund, and now requests approval of said amendmentby the Hawkins County Board of Commissioners.

NOW THEREFORE BE IT RESOLVED THAT the Hawkins County Board ofCommissioners, meeting in regular session, April 23, 2018, go on record as passing thisresolution.

Introduced by Esq. Stacy Vaughan Estimated Cost: ____________________

Seconded by Esq._____________________ Paid From _____________________ Fund

ACTION: Aye Nay Date Submitted ~~-o9-/~

Roll Call County Clerk: Nancy A. Davis,4~

Voice Vote By: ___________________________

Absent

COMMITTEE ACTION: APPROVED DISAPPROVED

CHAIRMAN: Melville E. Bailey

Page 25: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

FUND: 144 SCHOOL TRANSPORATION FUNDAMENDMENT NUMBER: 4DATE: April23, 2018

ORIGINAL BUDGET AMOUNT

PREVIOUS AMENDMENTS

TOTAL

REQUESTED AMENDMENT

TOTAL

3,586,254.00102,540.31

3,688,794.312,050.52

3,690,844.83

I

1

72710-338

49700

72710 TRANSPORTATIONMaintenance and Repair Services-Vehicles

Subtotal

REVENUESInsurance Recovery

Subtotal

32,540.3132,540.31

2,540.312,540.31

2,050.522,050.52

2,050.52

34,590.8334,590.83

4,590.834,590.83

Desc Code ACCOUNT NO DESCRIPTION

CURRENT

BUDGET INCREASE DECREASE AMENDED BUDGET

EXPENDITURES

This budget amendment’s to budget for the following:

1 To budget insurance reimbursement for bus U 6.

TOTAL EXPENDITURESTOTAL REVENUES

32,540.312,540.31

2,050.52

2,050.522,050.52

34,590.834,590.83

Page 26: 8 - Hawkins County · 2018-04-10 · THEREFORE BE IT RESOLVED that the people listed below be appointed as the Equalization Board for Hawkins County forthe term of 2018-2020 1. Paul

CERTIFICATE OF ELECTION OF NOTARIES PUBLIC

AS CLERK OF THE COUNTY OF HAWKINS. TENNESSEEResolution No. 2018/04114

NOTARY ~usucAPPROVAL DURING ThE APRIL 23, 2018 MEETiNG OF THE GOVERNING BODY:

NAME

(SuI)

HOME ADDRESS BUSINESS

Clerk of the Countyof Hawkins, Tennessee

1. MARGIE BEGLEY128 CHRISTIANA DR.ROGERSyuLE, TN. 37857

HAWKINS COUNTY SHERIFFS OFFICEROGERSVILLE, TN 37857

2. CHRISTOPHER W. DAVIS932 RAGLE ST.CHURCHlULL, TN. 37642

BANK OF TENNESSEEJOHNSON CITY, TN. 37602

3. REBECCA R. DINKINS131 HENARDS CHAPEL RD.ROGERSVILLE, TN. 37857

HAWKINS COUNTY SHERIFF’S OFFICEROGERSVILLE, TN. 37857

4. BETHANY A. LAWSON231 PUMPKIN VLY. RD.EIDSON, TN. 37731

CASH EXPRESSSNEEDVILLE, TN. 37869

LASS? L. WHITE327 GOLFV1EWDR.ROGERSVILLE, TN. 37857

FIRST COMMUNITY BANKROGERSVILLE, TN. 37857

Date